ALWAYS FOREVER GREEN LTD
Company Documents
| Date | Description |
|---|---|
| 15/07/2515 July 2025 | Final Gazette dissolved via compulsory strike-off |
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
| 11/03/2411 March 2024 | Micro company accounts made up to 2023-05-31 |
| 27/02/2427 February 2024 | Previous accounting period shortened from 2023-05-31 to 2023-05-30 |
| 22/02/2422 February 2024 | Cessation of Harriet Jayne Hirst as a person with significant control on 2024-02-13 |
| 22/02/2422 February 2024 | Termination of appointment of Chloe Siobhan Gill as a director on 2024-02-13 |
| 22/02/2422 February 2024 | Termination of appointment of Harriet Jayne Hirst as a director on 2024-02-13 |
| 22/02/2422 February 2024 | Confirmation statement made on 2024-02-22 with updates |
| 22/02/2422 February 2024 | Cessation of Chloe Siobhan Gill as a person with significant control on 2024-02-13 |
| 22/02/2422 February 2024 | Change of details for Mrs Lisa Walker as a person with significant control on 2024-02-13 |
| 09/02/249 February 2024 | Sub-division of shares on 2024-02-05 |
| 14/06/2314 June 2023 | Registered office address changed from 85 Great Portland Street Great Portland Street First Floor London W1W 7LT England to The Lodge Canon Pyon Hereford Herefordshire HR4 8NW on 2023-06-14 |
| 01/06/231 June 2023 | Confirmation statement made on 2023-05-23 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 27/02/2327 February 2023 | Micro company accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 24/02/2124 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
| 19/02/2019 February 2020 | STATEMENT OF COMPANY'S OBJECTS |
| 03/02/203 February 2020 | REGISTERED OFFICE CHANGED ON 03/02/2020 FROM SOUTH PARK LODGE CARLTON ROAD SOUTH GODSTONE GODSTONE SURREY RH9 8LD ENGLAND |
| 24/05/1924 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company